Company NameEuropean Golf Brands Limited
Company StatusDissolved
Company Number03880011
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Previous NameTayvin 173 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr John Coleman De Graft-Johnson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2004)
RoleManaging Director
Correspondence AddressElder Cottage
Onehouse
Stowmarket
Suffolk
IP14 3ER
Director NameRichard Lott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address41 Brookville Road
London
SW6 7BH
Director NameMichael Joseph Snapes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2004)
RoleChairman
Correspondence AddressLow Hill Cottage
Low Hill Road, Roydon
Harlow
Essex
CM19 5JN
Director NameMr John David Wells
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Chesterfield Road
Chestfield
Whitstable
Kent
CT5 3LT
Secretary NameMr Paul David Kilminster
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address143 London Road
Maidstone
Kent
ME16 0HF
Director NameRossa McDermott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2004(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 June 2006)
RoleCompany Director
Correspondence AddressThorndale 9f Carysfort Park
Blackrock
County Dublin
Irish
Director NameMr Fergus Joseph Orafferty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2006)
RoleBusinessman
Correspondence AddressDavos
Baily
Co Dublin
Irish
Director NameAlan Thomson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2006)
RoleManaging Director
Correspondence Address59 Fox Dene
Bargate Wood
Godalming
Surrey
GU7 1YG
Director NameMr Robert Philip Emmins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutland House
High Street
Ketton Nr Stanford
Lincolnshire
PE9 3TA
Secretary NameMr Robert Philip Emmins
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutland House
High Street
Ketton Nr Stanford
Lincolnshire
PE9 3TA
Director NameMr Michael John Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Fitzwilliam Avenue
Richmond
Surrey
TW9 2DQ
Secretary NameMr Simon Paul Jones
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Saddleton Road
Whitstable
Kent
CT5 4JL

Location

Registered AddressC/- Bdo Stoy Hayward Llp
8 Baker Street
London
Greater London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£468,000
Current Liabilities£9,125,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2007Dissolved (1 page)
29 June 2007Notice of move from Administration to Dissolution (5 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: egb house eurolink industrial centre, castle road sittingbourne kent ME10 3RN (1 page)
29 November 2006Appointment of an administrator (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Return made up to 19/11/06; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: egb house unit 4 sittingbourne industrial park sittingbourne kent ME10 3JH (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
12 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
18 July 2005Full accounts made up to 31 December 2004 (15 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
24 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
7 February 2004Declaration of assistance for shares acquisition (17 pages)
7 February 2004Declaration of assistance for shares acquisition (18 pages)
7 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2004Declaration of assistance for shares acquisition (18 pages)
7 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 February 2004Particulars of mortgage/charge (27 pages)
30 January 2004Particulars of mortgage/charge (26 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Particulars of mortgage/charge (35 pages)
22 January 2004Particulars of mortgage/charge (35 pages)
13 December 2003Return made up to 19/11/03; full list of members (8 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
23 December 2002Return made up to 19/11/02; full list of members (9 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
21 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002£ ic 5000/3333 14/12/01 £ sr [email protected]=1666 (1 page)
7 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 December 2001Particulars of mortgage/charge (7 pages)
31 December 2001Particulars of mortgage/charge (7 pages)
31 December 2001Particulars of mortgage/charge (7 pages)
31 December 2001Particulars of mortgage/charge (7 pages)
24 December 2001Return made up to 19/11/01; full list of members; amend (9 pages)
22 November 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 November 2001Secretary's particulars changed (1 page)
12 September 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
1 August 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 May 2001Registered office changed on 09/05/01 from: unit 4 sittingbourne end park sittingbourne kent ME10 3JH (1 page)
24 April 2001Particulars of mortgage/charge (7 pages)
20 December 2000Return made up to 19/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/12/00
(8 pages)
20 March 2000Ad 07/02/00--------- £ si [email protected]=1498 £ ic 3502/5000 (2 pages)
24 February 2000Ad 07/02/00--------- £ si [email protected]=3500 £ ic 2/3502 (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Conve 07/02/00 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
24 February 2000£ nc 100/5000 07/02/00 (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Particulars of mortgage/charge (10 pages)
18 February 2000Particulars of mortgage/charge (15 pages)
16 February 2000New director appointed (2 pages)
15 December 1999Company name changed tayvin 173 LIMITED\certificate issued on 16/12/99 (2 pages)